Company NamePercy Group Limited
Company StatusDissolved
Company Number02682373
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameCloverleaf Group Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameIain Victor Potter
NationalityBritish
StatusClosed
Appointed03 October 2003(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 17 February 2009)
RoleFinance Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 17 February 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Director NamePaul Patrick Callaghan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 25 April 2002)
RoleManaging Director
Correspondence Address4 Cleycourt Road
Shrivenham
SN6 8BN
Director NameRichard Charles Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWhitehorse House
Whitehorse Hill
Snitterfield
Stratford-Upon-Avon
CV37 0LD
Secretary NamePaul Patrick Callaghan
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 1999)
RoleFinancial Director
Correspondence Address4 Cleycourt Road
Shrivenham
SN6 8BN
Director NameMr George Hillcoat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address13 Islay Crescent
Highworth
Swindon
Wiltshire
SN6 7HL
Director NameMr Jonathan Hughes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House High Road
Ashton Keynes
Swindon
Wilts
SN6 6NX
Director NameMr Anthony Storr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressDovecote Barn
Kencot
Lechlade
Gloucestershire
GL7 3QX
Wales
Director NameMr Andrew James Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AP
Secretary NameMalcolm John Howell
NationalityBritish
StatusResigned
Appointed05 January 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address19 Bramble Drive
Chippenham
Wiltshire
SN15 3PH
Director NameMr Stephen Brooks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2001)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address2 Avon Grove
Stone
Staffordshire
ST15 0JJ
Director NameMichael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Director NameDenis Martin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address3 Meldon Avenue
Sherburn Village
Durham
DH6 1JX
Secretary NameMichael Vincent Blakey
NationalityBritish
StatusResigned
Appointed25 April 2002(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Director NameRoger Crudgington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(11 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Secretary NameRoger Crudgington
NationalityBritish
StatusResigned
Appointed16 May 2003(11 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressErnst & Young PO Box 61
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,067,000
Gross Profit£481,000
Net Worth-£2,827,000
Current Liabilities£131,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
17 April 2007Receiver ceasing to act (1 page)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
9 October 2006Receiver ceasing to act (1 page)
6 April 2006Receiver's abstract of receipts and payments (3 pages)
6 May 2005Administrative Receiver's report (12 pages)
6 May 2005Form 3.2 - statement of affairs (7 pages)
3 March 2005Registered office changed on 03/03/05 from: 26-32 derwent street blackhill consett county durham DH8 8LY (1 page)
2 March 2005Appointment of receiver/manager (1 page)
24 February 2005Company name changed cloverleaf group LIMITED\certificate issued on 24/02/05 (2 pages)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Return made up to 31/12/04; full list of members; amend (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 May 2004Full accounts made up to 30 June 2002 (26 pages)
12 May 2004Full accounts made up to 31 December 2002 (23 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
18 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Secretary resigned;director resigned (1 page)
6 June 2003New director appointed (3 pages)
30 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 October 2002Full accounts made up to 31 December 2001 (31 pages)
28 June 2002Auditor's resignation (1 page)
26 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2002Ad 25/04/02--------- £ si 1400000@1=1400000 £ ic 1479375/2879375 (2 pages)
13 May 2002Declaration of assistance for shares acquisition (9 pages)
13 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 May 2002£ nc 3279375/4679375 24/04/02 (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002Registered office changed on 07/05/02 from: arkwright road groundwell industrial estate swindon SN2 5BB (1 page)
7 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
2 May 2002Particulars of mortgage/charge (5 pages)
29 April 2002Particulars of mortgage/charge (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Full accounts made up to 31 December 2000 (28 pages)
9 October 2001Particulars of mortgage/charge (36 pages)
9 October 2001Particulars of mortgage/charge (5 pages)
31 August 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Full accounts made up to 31 December 1999 (30 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (1 page)
13 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Director resigned (1 page)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 December 1998 (28 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
5 October 1998Auditor's resignation (1 page)
17 June 1998Full accounts made up to 31 December 1997 (27 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1998£ ic 1879375/1479375 31/12/97 £ sr 400000@1=400000 (1 page)
22 December 1997Particulars of mortgage/charge (38 pages)
30 April 1997Full accounts made up to 31 December 1996 (26 pages)
26 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 July 1996Director resigned (1 page)
15 May 1996Full accounts made up to 31 December 1995 (26 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Full group accounts made up to 31 December 1994 (28 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 April 1992Memorandum and Articles of Association (6 pages)